Search icon

KLEPP'S WOOD FLOORING CORP.

Headquarter

Company Details

Name: KLEPP'S WOOD FLOORING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1957 (68 years ago)
Date of dissolution: 19 May 2015
Entity Number: 163039
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 12 DAY ROAD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KLEPP'S WOOD FLOORING CORP., CONNECTICUT 0026535 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 DAY ROAD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
MARTON KLEPP Chief Executive Officer 19 HOBBY ST, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1994-01-07 1997-03-10 Address DAY ROAD, ARMONK, NY, 00000, USA (Type of address: Service of Process)
1993-06-09 1999-01-14 Address 12 DAY ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1957-01-17 1994-01-07 Address DAY ROAD, ARMONK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150519000140 2015-05-19 CERTIFICATE OF DISSOLUTION 2015-05-19
150105007895 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130201002452 2013-02-01 BIENNIAL STATEMENT 2013-01-01
081229003046 2008-12-29 BIENNIAL STATEMENT 2009-01-01
050209002190 2005-02-09 BIENNIAL STATEMENT 2005-01-01
021231002095 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010109002470 2001-01-09 BIENNIAL STATEMENT 2001-01-01
990114002202 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970310002179 1997-03-10 BIENNIAL STATEMENT 1997-01-01
940107002121 1994-01-07 BIENNIAL STATEMENT 1994-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200667 Employee Retirement Income Security Act (ERISA) 2012-01-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-26
Termination Date 2013-02-06
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name KLEPP'S WOOD FLOORING CORP.
Role Defendant
0301689 Employee Retirement Income Security Act (ERISA) 2003-04-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-04-08
Termination Date 2004-12-21
Date Issue Joined 2003-05-21
Section 1132
Status Terminated

Parties

Name FUCHS
Role Plaintiff
Name KLEPP'S WOOD FLOORING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State